Search icon

S&J HANS CORP

Company claim

Is this your business?

Get access!

Company Details

Name: S&J HANS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2009 (16 years ago)
Entity Number: 3778375
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
S&J HANS CORP DOS Process Agent 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
SO YUNG HAN Chief Executive Officer 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
264392401
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-02-01 Address 88 SUNNYSIDE BLVD, STE 210, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2024-04-25 2024-04-25 Address 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-04-25 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-25 2025-02-01 Address 425 BROADHOLLOW ROAD, STE 218, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250201040116 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240425003554 2024-04-25 BIENNIAL STATEMENT 2024-04-25
130228002597 2013-02-28 BIENNIAL STATEMENT 2013-02-01
110215002052 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090224000377 2009-02-24 CERTIFICATE OF INCORPORATION 2009-02-24

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95628.00
Total Face Value Of Loan:
95628.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96200.00
Total Face Value Of Loan:
91900.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
95628
Current Approval Amount:
95628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
96544.98
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96200
Current Approval Amount:
91900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
92758.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State